Advanced company searchLink opens in new window

STP- FACTOR 5 LTD

Company number 07094220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
05 Sep 2011 CERTNM Company name changed claris worldwide LTD.\certificate issued on 05/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-22
22 Aug 2011 SH01 Statement of capital following an allotment of shares on 22 August 2011
  • GBP 1,000
22 Aug 2011 TM01 Termination of appointment of Jochen Huels as a director
22 Aug 2011 AP01 Appointment of Ana Cecilia Minaya Parra as a director
25 May 2011 AA Accounts made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
26 Jul 2010 AP01 Appointment of Mr Jochen Huels as a director
26 Jul 2010 TM01 Termination of appointment of Timotheus Kim as a director
03 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted